9955801 CANADA INC.

Address:
182 Rosebank Street, Rr3, Almonte, ON K0A 1A0

9955801 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9955801. The registration start date is October 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9955801
Business Number 746237692
Corporation Name 9955801 CANADA INC.
Registered Office Address 182 Rosebank Street
Rr3
Almonte
ON K0A 1A0
Incorporation Date 2016-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Scott McDonald 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada
Kim Frank 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-24 current 182 Rosebank Street, Rr3, Almonte, ON K0A 1A0
Name 2016-10-24 current 9955801 CANADA INC.
Status 2016-10-24 current Active / Actif

Activities

Date Activity Details
2016-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 182 Rosebank Street
City Almonte
Province ON
Postal Code K0A 1A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Kirkvest Holdings Inc. 115 Brookdale St., Almonte, ON K0A 1A0 2020-04-01
Find all corporations in postal code K0A 1A0

Corporation Directors

Name Address
Scott McDonald 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada
Kim Frank 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada

Entities with the same directors

Name Director Name Director Address
Siemens Enterprise Communications Inc. SCOTT MCDONALD 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada
Oliver, Wyman Limited SCOTT MCDONALD 55 Baker St., London W1U 8EW, United Kingdom
PROGISTIX-SOLUTIONS INC. Scott McDonald 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada
9433317 Canada Inc. Scott McDonald 174 Goodwood Crescent, Carleton Place ON K7C 3P2, Canada
MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED SCOTT MCDONALD 55 Baker St., London W1U 8EW, United Kingdom
Maplerock Distributing INC. Scott McDonald 43 Elgin St W, Brighton ON K0K 1H0, Canada
Hoia Network Solutions Inc. SCOTT MCDONALD 4816 36TH ST, LLOYDMINSTER SK S9V 0A3, Canada
6576036 CANADA INC. SCOTT MCDONALD 1255A BELGO RD., KELOWNA BC V1P 1C6, Canada
GEORGINA CHAMBER OF COMMERCE SCOTT MCDONALD 27124 WOODBINE AVE, KESWICK ON L4P 3E9, Canada
VITREOUS CANNABIS INC. Scott McDonald 1309 Lamothe Street, Sudbury ON P3A 2H9, Canada

Competitor

Search similar business entities

City Almonte
Post Code K0A 1A0

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9955801 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches